- Company Overview for CHURCH STREET WORKS LIMITED (08546195)
- Filing history for CHURCH STREET WORKS LIMITED (08546195)
- People for CHURCH STREET WORKS LIMITED (08546195)
- More for CHURCH STREET WORKS LIMITED (08546195)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
14 Aug 2024 | PSC04 | Change of details for Mr Joseph Mark Fanthorpe as a person with significant control on 7 August 2024 | |
14 Aug 2024 | CH01 | Director's details changed for Mr Joseph Mark Fanthorpe on 7 August 2024 | |
29 May 2024 | CS01 | Confirmation statement made on 28 May 2024 with updates | |
06 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 May 2023 | CS01 | Confirmation statement made on 28 May 2023 with updates | |
08 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 May 2022 | CS01 | Confirmation statement made on 28 May 2022 with updates | |
19 Nov 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 May 2021 | CS01 | Confirmation statement made on 28 May 2021 with updates | |
22 Mar 2021 | CH01 | Director's details changed for Mr Joseph Mark Fanthorpe on 24 February 2021 | |
22 Mar 2021 | CH01 | Director's details changed for Mr Mark Terence Fanthorpe on 24 February 2021 | |
22 Mar 2021 | PSC04 | Change of details for Mr Mark Terence Fanthorpe as a person with significant control on 24 February 2021 | |
22 Mar 2021 | PSC04 | Change of details for Mr Joseph Mark Fanthorpe as a person with significant control on 24 February 2021 | |
22 Mar 2021 | AD01 | Registered office address changed from Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 22 March 2021 | |
03 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Jun 2020 | CS01 | Confirmation statement made on 28 May 2020 with updates | |
04 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Jun 2019 | CS01 | Confirmation statement made on 28 May 2019 with updates | |
15 May 2019 | PSC04 | Change of details for Mr Mark Terence Fanthorpe as a person with significant control on 15 May 2019 | |
15 May 2019 | PSC07 | Cessation of David Arthur Victor Evans as a person with significant control on 15 May 2019 | |
02 Apr 2019 | TM01 | Termination of appointment of David Arthur Victor Evans as a director on 28 March 2019 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Jun 2018 | CS01 | Confirmation statement made on 28 May 2018 with updates | |
25 Jul 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates |